Company NameDecatex Limited
DirectorAbdi Aden Abdi
Company StatusActive
Company Number03077642
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Abdi Aden Abdi
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Barclay Court
Kennedy Close
Hertfordshire
EN8 0AX
Director NameMr Imtiaz Ahmed
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2007)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address99 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Secretary NameJulie Mousiou
NationalityBritish
StatusResigned
Appointed26 July 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 2000)
RoleCompany Director
Correspondence Address51 Firs Avenue
London
N11 3NF
Secretary NameSabina Ahmed
NationalityBritish
StatusResigned
Appointed04 November 2000(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 June 2009)
RoleCompany Director
Correspondence Address99 Monkhams Lane
Woodford Green
Essex
IG8 0NN
Director NameRiaz Ahmed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address141 Hermon Hill
South Woodford
London
E18 1QE
Director NameMr Kevin James Carter
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Old Church Road
London
E4 6ST
Director NameMr Abdulrazak Buh Dudeye
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Old Church Road
London
E4 6ST
Director NameMr Abdi Aden Abdi
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Barclay Court Kennedy Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0AX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Alis Accountax Suite 1
81 Old Church Road
London
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Abdi Aden Abdi
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
20 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Registered office address changed from 81a Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 14 August 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Registered office address changed from 81a Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 14 August 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 November 2014Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages)
28 November 2014Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages)
28 November 2014Termination of appointment of Abdi Aden Abdi as a director on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Abdi Aden Abdi as a director on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Abdi Aden Abdi as a director on 1 November 2014 (1 page)
26 November 2014Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Termination of appointment of Abdulrazak Buh Dudeye as a director on 1 November 2014 (1 page)
26 November 2014Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages)
26 November 2014Termination of appointment of Abdulrazak Buh Dudeye as a director on 1 November 2014 (1 page)
26 November 2014Termination of appointment of Abdulrazak Buh Dudeye as a director on 1 November 2014 (1 page)
26 November 2014Appointment of Mr Abdi Aden Abdi as a director on 1 November 2014 (2 pages)
25 November 2014Termination of appointment of Kevin James Carter as a director on 30 September 2013 (1 page)
25 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Termination of appointment of Kevin James Carter as a director on 30 September 2013 (1 page)
24 November 2014Registered office address changed from 178 Seven Sisters Road London N7 7PX to 81a Old Church Road London E4 6ST on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from 178 Seven Sisters Road London N7 7PX to 81a Old Church Road London E4 6ST on 24 November 2014 (2 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
5 October 2012Director's details changed for Mr Kevin James Carter on 31 March 2012 (2 pages)
5 October 2012Director's details changed for Mr Abdulrazak Buh Dudeye on 31 March 2012 (2 pages)
5 October 2012Director's details changed for Mr Abdulrazak Buh Dudeye on 31 March 2012 (2 pages)
5 October 2012Director's details changed for Mr Kevin James Carter on 31 March 2012 (2 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 September 2009Return made up to 10/07/09; full list of members (4 pages)
22 September 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2009Appointment terminated director riaz ahmed (1 page)
23 July 2009Appointment terminated director riaz ahmed (1 page)
30 June 2009Director appointed mr kevin james carter (1 page)
30 June 2009Director appointed mr kevin james carter (1 page)
30 June 2009Director appointed mr abdulrazak dudeye (1 page)
30 June 2009Appointment terminated secretary sabina ahmed (1 page)
30 June 2009Appointment terminated secretary sabina ahmed (1 page)
30 June 2009Director appointed mr abdulrazak dudeye (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Return made up to 10/07/08; full list of members (3 pages)
30 March 2009Return made up to 10/07/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 October 2007Return made up to 10/07/07; full list of members (3 pages)
11 October 2007Return made up to 10/07/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
5 December 2006Return made up to 10/07/06; full list of members (2 pages)
5 December 2006Return made up to 10/07/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Return made up to 10/07/05; full list of members (7 pages)
29 November 2005Return made up to 10/07/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Registered office changed on 20/07/04 from: unit C2 eley industrial estate banksia road london N18 3BH (1 page)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Registered office changed on 20/07/04 from: unit C2 eley industrial estate banksia road london N18 3BH (1 page)
14 December 2003Return made up to 10/07/03; full list of members (6 pages)
14 December 2003Return made up to 10/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2002Return made up to 10/07/02; full list of members (6 pages)
29 July 2002Return made up to 10/07/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 August 2001Return made up to 10/07/01; full list of members (6 pages)
29 August 2001Return made up to 10/07/01; full list of members (6 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
21 September 2000Return made up to 10/07/00; full list of members (6 pages)
21 September 2000Return made up to 10/07/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 July 1998Return made up to 10/07/98; no change of members (4 pages)
25 July 1998Return made up to 10/07/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
15 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
9 September 1997Return made up to 10/07/97; no change of members (4 pages)
9 September 1997Return made up to 10/07/97; no change of members (4 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Return made up to 10/07/96; full list of members (6 pages)
12 November 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
12 November 1996Return made up to 10/07/96; full list of members (6 pages)
12 November 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
9 August 1995Registered office changed on 09/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 August 1995Registered office changed on 09/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
10 July 1995Incorporation (20 pages)
10 July 1995Incorporation (20 pages)